Skip to main content

Box 1

 Container

Contains 263 Results:

J.Taylor to W.A. Maury, 1921-01

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.087a
Scope and Contents

Carbon copy typed draft of a transcript of a letter from James Taylor (Agent, North Carolina Cherokees) to W.A. Maury (Assistant Attorney General). Also describes documents found after Taylor's death and their importance with respect to claims made by the Cherokees for lands and monies they did not recieve. Carbon copy typed draft.

Dates: 1921-01

Court of Claims Bill, 1921-01

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.087b
Scope and Contents

Carbon copy typed bill prepared and presented by John M. Taylor before the Court of Claims regarding lands extending between Arkansas and New Mexico. Includes official seal of the Eastern Emigrant and Western Cherokees.

Dates: 1921-01

W.W. Breedlove to J. Hilderbrand, 1921-02-23

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.086b
Scope and Contents

Typed letter from W.W. Breedlove to James Hilderbrand discussing meeting minutes. Attached to 1975.006.1.Cherokee.086a

Dates: Other: 1921-02-23

Cherokee Nation vs. U.S. in the Court of Claims, Case No. 34,449, 1921-05-26

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.088
Scope and Contents

Carbon copy typed signed Cherokee Nation vs. U.S. in the Court of Claims, Case No. 34,449. Regarding a dispute over Frank J. Boudinot's authority or lack thereof to act as representative of the Cherokee Nation in this or any other suit in the Court of Claims. Signed by John M. Taylor (Attorney of Record, Eastern Emigrant and Western Cherokees).

Dates: 1921-05-26

Call Meeting Motion, 1920-12-03

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.089
Scope and Contents

Carbon copy typed motion by Eastern Emigrant and Western Cherokees, Inc. in protest against Frank J. Boudinot acting or appearing as attorney for them.

Dates: 1920-12-03

Memorandum of Agreement, 1923-08-29

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.090
Scope and Contents

Certified typed copy with handwritten notes of a Memorandum of Agreement. John M. Taylor, Jr., attorney representing the Eastern Emigrant and Western Cherokees, Inc., before the Interior Department, appoints Harry H. Jennings, Attorney at Law, to assist him.

Dates: 1923-08-29

A Bill to Refer to the Court of Claims Certain Claims of the White Adopted Citizens of the Cherokee Nation, Undated

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.091
Scope and Contents

Typed draft with handwritten revisions of a Bill to refer to the Court of Claims certain claims of the white adopted citizens of the Cherokee Nation, and for other purposes.

Dates: Undated

Selections of Tennessee Law, 1920-12-03

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.092
Scope and Contents

Typed copy of points of Tennessee law regarding Cherokee lands, penalties, purchases, hunting rights, etc.

Dates: 1920-12-03

Version 1. Proceedings and Treaty. , 1985

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.093
Scope and Contents

Version 1 of typed transcription of Proceedings and Treaty of 1795. Annotations by Rennard Strickland.

Dates: 1985

Version 2. Proceedings and Treaty. , 1985

 Item — Box: 1, Folder: 5
Identifier: 1975.006.1.Cherokee.094
Scope and Contents

Version 2 of typed transcription of Proceedings and Treaty of 1795. Annotations by Rennard Strickland.

Dates: 1985